- Company Overview for ICANCONTROL LIMITED (06125302)
- Filing history for ICANCONTROL LIMITED (06125302)
- People for ICANCONTROL LIMITED (06125302)
- More for ICANCONTROL LIMITED (06125302)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2010 | CH01 | Director's details changed for Mr Simon Charles Baines on 20 May 2010 | |
14 May 2010 | AR01 |
Annual return made up to 23 February 2010 with full list of shareholders
Statement of capital on 2010-05-14
|
|
14 May 2010 | CH04 | Secretary's details changed for Magee Gammon Corporate Limited on 1 October 2009 | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
30 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2009 | 363a | Return made up to 23/02/09; full list of members | |
29 Jul 2009 | 288c | Secretary's Change of Particulars / magee gammon corporate LIMITED / 23/02/2009 / Date of Birth was: 11-Jul-1963, now: none; HouseName/Number was: , now: henwood house; Street was: 19 north street, now: henwood; Post Code was: TN24 8LF, now: TN24 8DH; Country was: , now: england | |
23 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
20 Mar 2008 | 363a | Return made up to 23/02/08; full list of members | |
11 Apr 2007 | 88(2)R | Ad 06/03/07--------- £ si 99@1=99 £ ic 1/100 | |
11 Apr 2007 | 128(4) | Notice of assignment of name or new name to shares | |
23 Feb 2007 | NEWINC | Incorporation |